Company NameMcNeil Consultants Limited
Company StatusDissolved
Company Number03354653
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHugh Frazer McNeill
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityNew Zealander
StatusClosed
Appointed17 April 1997(same day as company formation)
RoleIT Consultant
Correspondence Address92 Atkinson Road
Titarangi
Auckland
New Zealand
Secretary NameGlobal Select Ltd (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address70 North End Parade
London
W14 0SJ
Secretary NameDynamic Management Solutions Ltd (Corporation)
StatusResigned
Appointed18 July 2000(3 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 September 2007)
Correspondence AddressSuite 6, 2nd Floor
154 Bishopsgate
London
EC2M 4LN

Location

Registered Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£23,879
Current Liabilities£235

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
13 March 2008Application for striking-off (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Return made up to 17/04/07; full list of members (2 pages)
16 May 2007Return made up to 17/04/04; no change of members (4 pages)
16 May 2007Total exemption full accounts made up to 30 April 2003 (9 pages)
16 May 2007Registered office changed on 16/05/07 from: 1ST floor 43 london wall london EC2M 5TF (1 page)
16 May 2007Return made up to 17/04/05; no change of members (4 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 17/04/06; full list of members (5 pages)
16 May 2007Total exemption full accounts made up to 30 April 2004 (9 pages)
16 May 2007Total exemption full accounts made up to 30 April 2005 (9 pages)
15 May 2007Restoration by order of the court (3 pages)
22 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2004First Gazette notice for compulsory strike-off (1 page)
8 July 2004Registered office changed on 08/07/04 from: 5 petworth gardens london SW20 0UH (1 page)
2 September 2003Secretary's particulars changed (1 page)
19 May 2003Return made up to 17/04/03; full list of members (6 pages)
14 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
17 May 2002Return made up to 17/04/02; full list of members (6 pages)
3 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
14 June 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
28 July 2000New secretary appointed (2 pages)
17 May 2000Full accounts made up to 30 April 2000 (6 pages)
17 March 2000Amended full accounts made up to 30 April 1999 (6 pages)
6 December 1999Registered office changed on 06/12/99 from: 24 morden house london road morden surrey SM4 5HH (1 page)
20 August 1999Full accounts made up to 30 April 1999 (4 pages)
25 April 1999Return made up to 17/04/99; full list of members (6 pages)
29 July 1998Registered office changed on 29/07/98 from: 36 lucien road tooting london SW17 8HN (1 page)
9 June 1998Full accounts made up to 30 April 1998 (6 pages)
17 April 1997Incorporation (12 pages)